TREAT MEDI SPAS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewRegistered office address changed from 104 Ruislip Road Greenford Middlesex UB6 9QH to 341 Rayners Lane Pinner Greater London HA5 5EN on 2025-06-04

View Document

06/04/256 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

10/01/2510 January 2025 Change of details for Sudeep Patel as a person with significant control on 2025-01-01

View Document

10/01/2510 January 2025 Director's details changed for Mr Sudeep Patel on 2025-01-01

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED EYE PLAYER LTD CERTIFICATE ISSUED ON 15/01/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/04/1518 April 2015 CHANGE OF NAME 27/03/2015

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAISHALI PATEL / 07/05/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP PATEL / 07/05/2014

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

07/08/147 August 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR KHUSHTAJ KLARE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP PATEL / 31/05/2012

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAISHALI PATEL / 31/05/2012

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHTAJ KLARE / 31/05/2012

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DISS40 (DISS40(SOAD))

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

14/04/1114 April 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM ROOM 40 7TH FLOOR WESTGATE HOUSE WESTGATE ROAD EALING W5 1YY

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR KHUSHTAJ KLARE

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAISHALI PATEL / 18/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP PATEL / 18/03/2011

View Document

10/02/1110 February 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 3 WEDMORE ROAD GREENFORD MIDDLESEX UB6 8SB UNITED KINGDOM

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information